Search icon

HANEY FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HANEY FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANEY FAMILY HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: L08000005338
FEI/EIN Number 275432373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565, US
Mail Address: 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEY TOM J Managing Member 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565
HANEY JOHN L Managing Member 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565
Haney John L Agent 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2019-03-16 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 3906 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2015-04-06 Haney , John L -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State